Search icon

NTT AMERICA SOLUTIONS, INC.

Branch

Company Details

Entity Name: NTT AMERICA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Oct 2003 (21 years ago)
Branch of: NTT AMERICA SOLUTIONS, INC., NEW YORK (Company Number 185880)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: F03000005284
FEI/EIN Number 132554344
Address: 11006 Rushmore Drive, Charlotte, NC, 28277, US
Mail Address: 8300 E. MAPLEWOOD AVE., SUITE 400, GREENWOOD VILLAGE, CO, 80111
Place of Formation: NEW YORK

Treasurer

Name Role Address
Williams Ryan Treasurer 11006 Rushmore Drive, Charlotte, NC, 28277

Secretary

Name Role Address
Kanfer Jordan Secretary 11006 Rushmore Drive, Charlotte, NC, 28277

Vice President

Name Role Address
McGrath Mark Vice President 11006 Rushmore Drive, Charlotte, NC, 28277

President

Name Role Address
Rawlinson Sally President 11006 Rushmore Drive, Charlotte, NC, 28277

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-18 No data No data
REGISTERED AGENT CHANGED 2021-03-18 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2021-03-18 11006 Rushmore Drive, Suite 300, Charlotte, NC 28277 No data
NAME CHANGE AMENDMENT 2019-10-21 NTT AMERICA SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 11006 Rushmore Drive, Suite 300, Charlotte, NC 28277 No data
CANCEL ADM DISS/REV 2009-09-29 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2004-11-10 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000218758 TERMINATED 1000000820173 COLUMBIA 2019-03-18 2039-03-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2021-03-18
ANNUAL REPORT 2020-01-21
Name Change 2019-10-21
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State